CAVERSHAM HEALTH CLUB LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/09/254 September 2025 Confirmation statement made on 2025-08-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Previous accounting period shortened from 2021-02-28 to 2020-12-31

View Document

29/07/2129 July 2021 Notification of David Samuel Hartley as a person with significant control on 2021-02-21

View Document

29/07/2129 July 2021 Cessation of Sophie Melton as a person with significant control on 2021-02-21

View Document

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

13/01/2113 January 2021 REGISTERED OFFICE CHANGED ON 13/01/2021 FROM 549 OXFORD ROAD READING RG30 1HJ ENGLAND

View Document

13/01/2113 January 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROOKS

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 32 CAVERSHAM PLACE RICHFIELD AVENUE READING RG1 8BY ENGLAND

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MR MICHAEL JOHN BROOKS

View Document

19/11/2019 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISSAC SMITH TIBBY

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / MR ISAAC SMITH TIBBY / 18/10/2018

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE MELTON

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED SOPHIE MELTON

View Document

18/10/1818 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE YATEMAN

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

12/05/1612 May 2016 SECRETARY APPOINTED MISS CHARLOTTE YATEMAN

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, SECRETARY PAUL CAVE

View Document

12/05/1612 May 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, SECRETARY JUSTIN KERWIN

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 32 CAVERHAM PLACE RICHFIELD AVENUE READING RG1 8BY ENGLAND

View Document

04/02/154 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company